The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Silva, Ronie

    Related profiles found in government register
  • Silva, Ronie
    British business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 1
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 2
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 3
  • Silva, Ronie
    British business person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 4
  • Silva, Ronnie
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 5
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 6 IIF 7
  • Silva, Ronnie
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 8
  • Silva, Ronnie
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 9
  • Silva, Ronnie
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 10
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 11
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU

      IIF 12
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 13 IIF 14
  • Silva, Ronnie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 15
  • Silva, Ronnie
    British financial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 16
  • Silva, Ronnie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 17
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 18 IIF 19
  • Silva, Ronie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 20
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 21
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 22
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 23
  • Silva, Ronie, Dr
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 24 IIF 25 IIF 26
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 27
  • Silva, Ronie, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 28 IIF 29
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 30
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 31
  • Silva, Ronie, Dr
    British chief operating officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 32
  • Silva, Ronie, Dr
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 33
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 34
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 35 IIF 36
    • International House, Mcmillan Woods, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 37
    • St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 38
  • Silva, Ronnie
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 39 IIF 40
  • Silva, Ronnie
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • 31 Great Queen Street, London, WC2B 5AE

      IIF 41
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 42
  • Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 43 IIF 44 IIF 45
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 48
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 49
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 50
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 51 IIF 52
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 53
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 54
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 55
  • Mr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 56
    • 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 57
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 58
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 59
  • Silva, Ronnie
    Malaysian accountant born in May 1962

    Registered addresses and corresponding companies
    • 6 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 60
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Registered addresses and corresponding companies
    • 2, Hoblands End, Chislehurst, Kent, BR7 6HH, United Kingdom

      IIF 61
  • Dato Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Woods, Regus, Admirals Park, Victoria Way, Crossways, Dartford, DA2 6QD, England

      IIF 62
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 63
  • Dr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 64
  • Mr Ronie Silva
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 65
  • Mr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 66
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 67
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 68
    • International House, Cray Avenue, Orpington, BR5 3RS

      IIF 69
  • Silva, Ronnie
    British

    Registered addresses and corresponding companies
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 70
  • Silva, Ronnie
    British accountant

    Registered addresses and corresponding companies
  • Silva, Ronnie, Dr
    British

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 73 IIF 74
  • Silva, Ronnie, Dr
    British company secretary

    Registered addresses and corresponding companies
    • 1, Orient Court, Kings Hill, West Malling, Kent, ME19 4JH, United Kingdom

      IIF 75
  • Silva, Ronnie, Dr
    British partner

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 76
  • Dr Ronie Silva
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 77
  • Mr Ronie Silva
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 78
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 79
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 80
  • Silva, Ronnie, Dr
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 81
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 82
  • Silva, Ronnie, Dr
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 83
  • Silva, Ronnie, Dr

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 84 IIF 85
  • Dato Dr Ronnie Silva Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 86
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 87
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 88
  • Dr Ronie Silva
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 89
  • Silva, Ronie, Dr
    Malaysian chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 22
  • 1
    RARA CORPORATION UK LIMITED - 2011-02-25
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -20,838 GBP2023-11-30
    Officer
    2017-02-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    2014-11-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 3
    PERFORMANCE FORCE ASIA RACING LIMITED - 2015-06-23
    ALLSTAR MANAGEMENT LIMITED - 2015-05-27
    Unit 3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67,230 GBP2020-05-31
    Officer
    2015-01-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    2021-12-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-10-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    FOURBRIDGES CAPITAL LIMITED - 2019-04-17
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -279 GBP2023-03-31
    Officer
    2018-01-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    2024-06-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    International House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 9
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 36 - director → ME
  • 10
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2015-11-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    42-44 Bishopsgate, London, England
    Corporate (4 parents)
    Equity (Company account)
    37,094 GBP2023-12-31
    Person with significant control
    2017-05-24 ~ now
    IIF 86 - Has significant influence or controlOE
  • 12
    International House, Cray Avenue, Orpington
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    2010-01-14 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 13
    HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
    HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
    HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
    TAEYANG (UK) LIMITED - 2012-07-11
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    2,615 GBP2023-09-30
    Officer
    2019-02-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-10-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 15
    3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-07-12 ~ dissolved
    IIF 79 - director → ME
  • 16
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -108 GBP2023-09-30
    Officer
    2013-07-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 66 - Has significant influence or controlOE
  • 17
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 9 - director → ME
  • 18
    KMA GLOBAL TRADING LIMITED - 2025-02-07
    ALL THAT JAZZ LIMITED - 2024-07-23
    KMA GLOBAL TRADING LIMITED - 2023-03-24
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2020-04-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    2016-10-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    SHOBIZ SALONS LIMITED - 2018-10-29
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Officer
    2018-03-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 5 - director → ME
  • 22
    SPITFIRE (UK) LIMITED - 2023-12-13
    Mcmillan Suite Admirals Park, Crossways, London, England
    Corporate (2 parents)
    Equity (Company account)
    -678 GBP2023-02-28
    Officer
    2024-01-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    31 Great Queen Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-03-31
    IIF 14 - director → ME
  • 2
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-05-21 ~ 2002-10-25
    IIF 71 - secretary → ME
  • 3
    PETMUNCH (ORPINGTON) LIMITED - 2009-03-06
    PETMUNCH (LIBERTY) LIMITED - 2006-07-17
    PETMUNCH LIBERTY LIMITED - 2006-02-20
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -82,529 GBP2024-02-28
    Officer
    2007-02-23 ~ 2007-02-23
    IIF 83 - director → ME
  • 4
    RARA CORPORATION UK LIMITED - 2011-02-25
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -20,838 GBP2023-11-30
    Officer
    2010-11-22 ~ 2013-02-08
    IIF 11 - director → ME
  • 5
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    2009-03-26 ~ 2010-04-02
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    2018-10-11 ~ 2020-06-29
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED - 2011-08-10
    TULIP COMPUTERS LIMITED - 2011-04-14
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-07-31 ~ 2011-04-27
    IIF 15 - director → ME
  • 7
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (3 parents)
    Officer
    2004-01-20 ~ 2004-01-21
    IIF 73 - secretary → ME
  • 8
    CLEVERDALE LEGAL LIMITED - 2025-02-07
    Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    2003-07-31 ~ 2003-09-14
    IIF 60 - director → ME
  • 9
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,295 GBP2014-11-30
    Officer
    2003-11-24 ~ 2004-06-28
    IIF 74 - secretary → ME
  • 10
    Ashfields Suite International House, Cray Avenue, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2018-03-31
    Officer
    2017-02-01 ~ 2019-10-02
    IIF 32 - director → ME
    Person with significant control
    2017-05-01 ~ 2019-10-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    229 Westrow Drive, Barking, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,680 GBP2015-06-30
    Officer
    2002-06-10 ~ 2003-06-18
    IIF 72 - secretary → ME
  • 13
    12 Helmet Row, London
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2000-06-20 ~ 2001-03-31
    IIF 42 - director → ME
  • 14
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,729 GBP2023-11-30
    Officer
    2015-06-01 ~ 2016-11-07
    IIF 16 - director → ME
  • 15
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    2019-02-21 ~ 2022-05-26
    IIF 27 - director → ME
    Person with significant control
    2019-02-21 ~ 2021-05-17
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    2022-04-20 ~ 2022-09-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,391 GBP2023-06-30
    Officer
    2022-06-17 ~ 2022-10-15
    IIF 2 - director → ME
    Person with significant control
    2022-06-17 ~ 2022-08-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,772 GBP2023-05-31
    Officer
    2018-10-01 ~ 2022-02-03
    IIF 23 - director → ME
    2016-05-21 ~ 2018-03-01
    IIF 37 - director → ME
    Person with significant control
    2018-10-01 ~ 2022-02-03
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 18
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Person with significant control
    2016-11-24 ~ 2018-01-01
    IIF 68 - Has significant influence or control OE
  • 19
    42-44 Bishopsgate, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    2010-01-09 ~ 2024-08-22
    IIF 19 - director → ME
    Person with significant control
    2017-01-08 ~ 2024-08-22
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    42-44 Bishopsgate, London, England
    Corporate (4 parents)
    Equity (Company account)
    37,094 GBP2023-12-31
    Officer
    2010-05-24 ~ 2024-08-22
    IIF 17 - director → ME
  • 21
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    1998-03-09 ~ 1999-01-01
    IIF 70 - secretary → ME
  • 22
    31 Great Queen Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ 2011-03-31
    IIF 18 - director → ME
  • 23
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -108 GBP2023-09-30
    Officer
    2006-06-01 ~ 2012-03-31
    IIF 6 - director → ME
  • 24
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    2016-02-01 ~ 2016-10-17
    IIF 22 - director → ME
    2004-03-01 ~ 2013-01-28
    IIF 7 - director → ME
    2008-02-14 ~ 2010-01-29
    IIF 85 - secretary → ME
    2004-03-01 ~ 2007-02-23
    IIF 84 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-05-17
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    SHOBIZ SALONS LIMITED - 2018-10-29
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Person with significant control
    2018-03-02 ~ 2018-04-17
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 26
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2012-04-01
    IIF 12 - director → ME
  • 27
    SPITFIRE (UK) LIMITED - 2023-12-13
    Mcmillan Suite Admirals Park, Crossways, London, England
    Corporate (2 parents)
    Equity (Company account)
    -678 GBP2023-02-28
    Officer
    2014-02-20 ~ 2018-03-01
    IIF 34 - director → ME
    Person with significant control
    2017-02-20 ~ 2018-03-01
    IIF 67 - Has significant influence or control OE
  • 28
    St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Corporate (15 parents)
    Officer
    2015-12-02 ~ 2018-11-23
    IIF 38 - director → ME
  • 29
    Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    4,033 GBP2023-05-31
    Officer
    2006-02-09 ~ 2012-04-27
    IIF 90 - director → ME
    2006-10-18 ~ 2010-01-01
    IIF 75 - secretary → ME
    2006-03-01 ~ 2006-05-05
    IIF 76 - secretary → ME
  • 30
    PALMA EDIBLE OIL LIMITED - 2011-12-12
    KYONGGI LOGISTICS (UK) LIMITED - 2009-03-06
    Ashfields Suite, International, House, Cray Avenue, Orpington
    Dissolved corporate (2 parents)
    Officer
    2010-02-25 ~ 2012-06-12
    IIF 13 - director → ME
    2007-11-14 ~ 2008-11-30
    IIF 81 - director → ME
  • 31
    C/o Shaw Walker, 26 Great Queen Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    23,546 GBP2017-07-31
    Officer
    2003-07-02 ~ 2004-03-31
    IIF 41 - director → ME
  • 32
    PETMUNCH (WEST HAMPSTEAD) LIMITED - 2008-08-01
    PET MUNCH LIMITED - 2006-02-13
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-07-17 ~ 2008-07-01
    IIF 61 - director → ME
    2005-07-07 ~ 2008-02-11
    IIF 80 - director → ME
  • 33
    ONLINE-PAYSLIPS LIMITED - 2011-10-07
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-06 ~ 2010-10-07
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.